Background WavePink WaveYellow Wave

THOMAS PLANT (BIRMINGHAM) HOLDINGS LIMITED (03930464)

THOMAS PLANT (BIRMINGHAM) HOLDINGS LIMITED (03930464) is an active UK company. incorporated on 22 February 2000. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THOMAS PLANT (BIRMINGHAM) HOLDINGS LIMITED has been registered for 26 years. Current directors include CANWELL, Matthew Benedict, KAY, Robert Bruce, WINOKER, Laurence.

Company Number
03930464
Status
active
Type
ltd
Incorporated
22 February 2000
Age
26 years
Address
One Eleven, Birmingham, B3 2HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CANWELL, Matthew Benedict, KAY, Robert Bruce, WINOKER, Laurence
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMAS PLANT (BIRMINGHAM) HOLDINGS LIMITED

THOMAS PLANT (BIRMINGHAM) HOLDINGS LIMITED is an active company incorporated on 22 February 2000 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THOMAS PLANT (BIRMINGHAM) HOLDINGS LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03930464

LTD Company

Age

26 Years

Incorporated 22 February 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

CREATIVE TOPS HOLDINGS LIMITED
From: 27 March 2000To: 9 December 2016
SEVCO 1136 LIMITED
From: 22 February 2000To: 27 March 2000
Contact
Address

One Eleven Edmund Street Birmingham, B3 2HJ,

Previous Addresses

, 6 Corunna Court, Corunna Road, Warwick, Warwickshire, CV34 5HQ
From: 22 February 2000To: 23 November 2011
Timeline

28 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Funding Round
Feb 10
Share Issue
Feb 10
Share Buyback
Feb 10
Funding Round
Jun 10
Funding Round
Mar 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Funding Round
Jun 13
Funding Round
May 15
Loan Secured
Jun 15
Funding Round
Jun 16
Funding Round
Jun 16
Loan Secured
Mar 18
Director Joined
May 18
Director Joined
Jun 18
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
May 19
Loan Secured
Aug 22
Director Left
Jan 23
Funding Round
Jan 25
10
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

GATELEY SECRETARIES LIMITED

Active
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 04 Nov 2011

CANWELL, Matthew Benedict

Active
Edmund Street, BirminghamB3 2HJ
Born November 1970
Director
Appointed 12 Mar 2019

KAY, Robert Bruce

Active
Causeway Road, CorbyNN17 4DU
Born April 1962
Director
Appointed 14 May 2018

WINOKER, Laurence

Active
Edmund Street, BirminghamB3 2HJ
Born April 1956
Director
Appointed 12 Mar 2019

DRIVER, Jon

Resigned
Causeway Road, CorbyNN17 4DU
Secretary
Appointed 21 Mar 2000
Resigned 04 Nov 2011

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 22 Feb 2000
Resigned 21 Mar 2000

CLARKE, Garry George

Resigned
Valepits Road, BirminghamB33 0TD
Born June 1960
Director
Appointed 21 May 2018
Resigned 29 Mar 2019

DAWSON, Patricia Anne

Resigned
Cottage, KetteringNN14 3LB
Born February 1954
Director
Appointed 21 Mar 2000
Resigned 04 Nov 2011

DRIVER, Jon

Resigned
Causeway Road, CorbyNN17 4DU
Born May 1962
Director
Appointed 21 Mar 2000
Resigned 04 Nov 2011

DUDDY, Martin Roger

Resigned
27 Lister Drive, NorthamptonNN4 9XE
Born April 1954
Director
Appointed 13 May 2009
Resigned 04 Nov 2011

SHIFTAN, Ronald Henry

Resigned
Stewart Avenue, Garden City
Born July 1944
Director
Appointed 04 Nov 2011
Resigned 12 Mar 2019

SIEGEL, Daniel Todd

Resigned
Stewart Avenue, Garden City
Born January 1970
Director
Appointed 04 Nov 2011
Resigned 12 Mar 2019

SIEGEL, James Gary

Resigned
Stewart Avenue, Garden City
Born June 1942
Director
Appointed 04 Nov 2011
Resigned 31 Jan 2023

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 22 Feb 2000
Resigned 21 Mar 2000

Persons with significant control

1

Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Capital Allotment Shares
29 January 2025
SH01Allotment of Shares
Resolution
29 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
13 March 2017
RP04SH01RP04SH01
Resolution
9 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Capital Allotment Shares
13 June 2016
SH01Allotment of Shares
Capital Allotment Shares
13 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2015
MR01Registration of a Charge
Capital Allotment Shares
29 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Second Filing Of Form With Form Type
2 April 2014
RP04RP04
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Capital Allotment Shares
26 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Legacy
3 April 2012
MG01MG01
Legacy
3 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Change Sail Address Company With Old Address
1 March 2012
AD02Notification of Single Alternative Inspection Location
Resolution
23 February 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 February 2012
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Miscellaneous
24 November 2011
MISCMISC
Change Registered Office Address Company With Date Old Address
23 November 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 November 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
23 November 2011
AP04Appointment of Corporate Secretary
Legacy
15 November 2011
MG02MG02
Miscellaneous
9 November 2011
MISCMISC
Change Account Reference Date Company Current Shortened
9 November 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
7 July 2011
AAAnnual Accounts
Capital Allotment Shares
15 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Move Registers To Registered Office Company
25 February 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
5 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Capital Allotment Shares
24 June 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2010
CH03Change of Secretary Details
Move Registers To Sail Company
9 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 March 2010
AD02Notification of Single Alternative Inspection Location
Capital Return Purchase Own Shares
12 February 2010
SH03Return of Purchase of Own Shares
Capital Allotment Shares
3 February 2010
SH01Allotment of Shares
Capital Alter Shares Subdivision
3 February 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
3 February 2010
RESOLUTIONSResolutions
Resolution
3 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 January 2010
AAAnnual Accounts
Legacy
16 May 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
18 March 2009
AUDAUD
Legacy
18 March 2009
363aAnnual Return
Legacy
18 March 2009
190190
Accounts With Accounts Type Full
2 February 2009
AAAnnual Accounts
Legacy
14 January 2009
353353
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Legacy
30 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2006
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Legacy
16 December 2005
287Change of Registered Office
Accounts With Accounts Type Full
23 August 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
2 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2002
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2001
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Legacy
10 November 2000
225Change of Accounting Reference Date
Legacy
3 August 2000
395Particulars of Mortgage or Charge
Legacy
15 June 2000
88(2)R88(2)R
Legacy
15 June 2000
123Notice of Increase in Nominal Capital
Resolution
15 June 2000
RESOLUTIONSResolutions
Resolution
15 June 2000
RESOLUTIONSResolutions
Resolution
15 June 2000
RESOLUTIONSResolutions
Resolution
15 June 2000
RESOLUTIONSResolutions
Resolution
15 June 2000
RESOLUTIONSResolutions
Legacy
21 April 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
287Change of Registered Office
Certificate Change Of Name Company
24 March 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 February 2000
NEWINCIncorporation